- Company Overview for EVAPE ELECTRONIC CIGARETTES LIMITED (09178111)
- Filing history for EVAPE ELECTRONIC CIGARETTES LIMITED (09178111)
- People for EVAPE ELECTRONIC CIGARETTES LIMITED (09178111)
- More for EVAPE ELECTRONIC CIGARETTES LIMITED (09178111)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Asif Rafiq as a director on 31 January 2017 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Apr 2016 | AP01 | Appointment of Mr Asif Rafiq as a director on 14 April 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 47-49 Park Royal Road London NW10 7LQ England to 1000 C/O Ar Accountants Consultants Ltd Great West Road Brentford Middlesex TW8 9DW on 3 March 2016 | |
01 Feb 2016 | CERTNM |
Company name changed evape ealing LIMITED\certificate issued on 01/02/16
|
|
14 Oct 2015 | AD01 | Registered office address changed from Unit 22 Oliver Business Park Oliver Road London NW10 7JB to 47-49 Park Royal Road London NW10 7LQ on 14 October 2015 | |
06 Aug 2015 | AP01 | Appointment of Mrs Oksana Kornilova as a director on 6 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | TM01 | Termination of appointment of Ahmed Samy El-Zalabany as a director on 6 August 2015 | |
12 May 2015 | CERTNM |
Company name changed evape ruislip LIMITED\certificate issued on 12/05/15
|
|
15 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-15
|